Company NameGuildhouse Environmental Limited
Company StatusActive
Company Number08643791
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Glen Michael Gatty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Barry John Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Darren Richard Frost
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA

Contact

Websiteaccuro-environmental.co.uk
Telephone020 78811888
Telephone regionLondon

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

880 at £0.01Anthony Fowles
8.80%
Ordinary
880 at £0.01Barry Jenkins
8.80%
Ordinary
4.3k at £0.01David John Hudson
42.84%
Ordinary
3.4k at £0.01Darren Frost
34.00%
Ordinary
256 at £0.01Francis Mcpeake
2.56%
Ordinary
100 at £0.01Barry Joyce
1.00%
Ordinary
100 at £0.01Glen Gatty
1.00%
Ordinary
100 at £0.01Graham Cole
1.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

19 June 2019Delivered on: 10 July 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

20 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2023Memorandum and Articles of Association (28 pages)
18 December 2023Statement of capital following an allotment of shares on 11 December 2023
  • GBP 100.11
(4 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
22 February 2023Accounts for a small company made up to 30 September 2022 (9 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
27 April 2022Satisfaction of charge 086437910001 in full (1 page)
18 January 2022Accounts for a small company made up to 30 September 2021 (9 pages)
3 November 2021Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages)
20 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
12 February 2021Accounts for a small company made up to 30 September 2020 (14 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (14 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 July 2019Registration of charge 086437910001, created on 19 June 2019 (25 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (12 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (12 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (11 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (11 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(8 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(8 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(8 pages)
16 May 2015Full accounts made up to 30 September 2014 (9 pages)
16 May 2015Full accounts made up to 30 September 2014 (9 pages)
9 March 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
9 March 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
29 August 2014Appointment of Mr Darren Frost as a director on 4 June 2014 (2 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Appointment of Mr Barry John Jenkins as a director on 8 August 2013 (2 pages)
29 August 2014Appointment of Mr Barry John Jenkins as a director on 8 August 2013 (2 pages)
29 August 2014Appointment of Mr Barry John Jenkins as a director on 8 August 2013 (2 pages)
29 August 2014Appointment of Mr Darren Frost as a director on 4 June 2014 (2 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Appointment of Mr Darren Frost as a director on 4 June 2014 (2 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
17 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)